Quantcast
Channel: The Indiana Exchange Marketplace: Public Notices
Viewing all 47387 articles
Browse latest View live

NOTICE TO TAXPAYERS OF ADDITIO...

$
0
0
NOTICE TO TAXPAYERS OF ADDITIONAL APPROPRIATIONS Notice is hereby given to the taxpayers of Clark County, Indiana that the County Council of said county will meet at 501 E. Court Avenue, Jeffersonville, Indiana, on February 08, 2021 at 6:00 p.m. to consider the following additional appropriations in excess of the budget for the current year. Planning and Zoning Fees Fund Personal Services 11,433.25 Total for Planning and Zoning Fees Fund 11,433.25 Lit Economic Development Contract Services 31,946.23 Total for LIT Economic Development Fund: 31,946.23 Clark County Cum Cap Capital Outlays 330,000.00 Total for Clark County Cum Cap Fund: 330,000.00 Cum Bridge Capital Outlays 75,000.00 Total for Cum Bridge Fund: 75,000.00 Landowner Liability Fund Contract Services 75,000.00 Total for Landowner Liability Fund: 75,000.00 Highway Other Services and Charges 10,000.00 Total for Highway Fund: 10,000.00 Bulletproof Vest Equipment 1,487.48 Total for Bulletproof Vest Fund: 1,487.48 Sheriff DFC Grant Supplies 1,080.00 Total for Sheriff DFC Grant Fund 1,080.00 Indiana Homeland Security Grant Contract Services 33,482.00 Total for Indiana Homeland Security Grant Fund: 33,482.00 Port Security #3 Supplies 3,948.00 Total for Port Security #3 3,948.00 Port Security #4 Equipment 42,040.00 Contract Services 18,000.00 Personal Services 8,207.48 Total for Port Security #4 Fund: 68,247.48 2020 Port Security Grant Other Services and Charges 55,500.00 Contract Services 18,000.00 Personal Services 23,600.00 Total for 2020 Port Security Grant Fund: 97,100.00 Health Supplies 23,925.00 Contract Services 26,475.00 Utilities 10,000.00 Total for 2020 Port Security Grant Fund: 60,400.00 IPEP Safety Grant Supplies 4,800.00 Total for IPEP Safety Grant Fund: 4,800.00 Clark County 4H Bollardgard Supplies 5,815.00 Total for Clark County 4H Bollardgard Fund: 5,815.00 CASA Personal Services 2,602.69 Total for CASA Fund: 2,602.69 CCATS PSC Supplies 8,000.00 Other Services and Charges 8,000.00 Total for CCATS PSC Fund: 16,000.00 JDAI-Juv.Det.Alt.Init Contract Services 26,639.00 Supplies 3,440.00 Other Services and Charges 25,922.90 Total for County General Fund: 56,001.90 Rainy Day Fund Contract Services 891,008.00 Total for Rainy Day Fund 891,008.00 County General Contract Services 114,500.00 Personal Services 7,002.00 Other Services and Charges 19,539.00 Equipment 3,000.00 Total for County General Fund: 144,041.00 Riverboat Fund Other Services and Charges 552,034.62 Total for Riverboat Fund 552,034.62 Taxpayers appearing at the meeting shall have a right to be heard. The additional appropriations as finally made will be referred to the Department of Local Government Finance. The Board will make a written determination as to the sufficiency of funds to support the appropriations made within fifteen (15) days of receipt of certified copy of the action taken. Danny Yost-Clark County Auditor __________________________ EVENING NEWS/DATE To be advertised on January 29, 2021 hspaxlp

NOTICE FOR REQUESTS FOR PROPOS...

$
0
0
NOTICE FOR REQUESTS FOR PROPOSALS TO PURCHASE REAL ESTATE LOCATED AT 2601 WOODLAND DRIVE The Goshen Redevelopment Commission is soliciting proposals to purchase real estate located at 2601 Woodland Drive, Goshen, Indiana. Informational packages describing the requirements for the proposals may be obtained from Mark Brinson, Community Development Director, 204 E. Jefferson St., Ste 6, Goshen, IN 46528 (574-537-3824). Written proposals must be submitted to Mark Brinson, Community Development Director, 204 E. Jefferson St., Ste. 6, Goshen, IN 46528 on or before 12:00 p.m. on Tuesday, February 9, 2021. The proposals will be opened at the Redevelopment Commission meeting at 3:00 Tuesday, February 9, 2021. The meeting will be held at the Goshen Police & Court Building in the City Court Room/Council Chambers, 111 E. Jefferson St., Goshen. All proposals shall meet the requirements set forth in the solicitation. A proposal submitted by a trust (as defined by IC 30-4-1-1(a)) must identify the beneficiary of the trust and settlor empowered to revoke or modify the trust. The City reserves the right to waive (but is not required to waive) any inconsistency between any proposal submitted and the requirements contained in the solicitation. January 22, 29 hspaxlp

CONCORD COMMUNITY SCHOOLS BID ...

$
0
0
CONCORD COMMUNITY SCHOOLS BID PHASE #1 ROOFING & ELEVATOR NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN, that the Concord Community Schools (the Owner) will receive sealed bids for roofing and an elevator. This project is being delivered via the CMc (Construction Manager as Constructor) method in accordance with Indiana Code 5-32. The Construction Manager for this project will be Weigand Construction Co., Inc., 108 North Main St., Suite 202, South Bend, IN 46601. Trade contractor bids will be accepted at the Concord Community Schools Education Center, Community Room, located at 59040 Minuteman Way, Elkhart, IN 46517, until 2:00 p.m. (local time), on February 9, 2021. During bid drop off precautions to social distance should be practiced; face masks are required. Bids received prior to 1:00 p.m. on February 9, 2021, must be mailed and/or delivered to Jeff Phillips Director of Facilities, 59040 Minuteman Way, Elkhart, IN 46517. Bids will be opened and read aloud at 2:00 p.m. virtually (only) due to COVID-19. The virtual bid opening meeting can be accessed through the following link: https://protect-us.mimecast.com/s/xGUPCwpwm0UGkyRiV_z5S?domain=meet.google.com A Pre-Bid Meeting is scheduled for Tuesday, February 2nd, at 1:00:00 PM. The meeting will take place at the Intermediate School Move Up area, located at 59197 County Road 13 South, Elkhart, IN 46517. Enter at door 16 and follow signage to the Move Up area. Please arrive 15 minutes early as participants will be required to provide ID to run through the schools Raptor Visitor Management System. Attendees will be able to conduct a site walk immediately following the Pre-Bid Meeting. Due to COVID-19, social distancing will be practiced; face masks are required. All bidding and construction shall be in accordance with construction documents prepared by Schmidt Associates. Bidders desiring digital access to documents shall email Gary Paston of Weigand Construction at gpaston@weigandconstruction.com. to receive digital access to the bidding documents at no cost. Bidders desiring printed documents shall pay for the cost of printing, shipping, and handling. Outside printing of documents can be provided by: Arc Document Solutions 1303 Northside Blvd. South Bend, IN 46615 Phone: 574.287.2944 Email: southbend.orders@e-arc.com Any bid package estimated to exceed fifty thousand dollars ($50,000) shall be required to include with their bids, a Certified Check or Bid Bond made payable to Concord Community Schools for an amount not less than five percent (5%) of their maximum bid. Should a successful bidder withdraw its bid or fail to execute a satisfactory Sub-Contract with CMc, Concord Community Schools may then declare the bid deposit or bid bond to be forfeited as liquidated damages. Successful bidders shall enter into a sub-contract with Weigand Construction Co., Inc. as the Construction Manger as Constructor for the Owner. Each successful bidder may be required to furnish an approved Performance Bond and a Labor and Materials Payment Bond (if Alternate Bid regarding Bonds is accepted) which cover faithful performance of the contract and the payment of all obligations arising thereunder. Said bonds shall remain in full force and effect for one year from the substantial completion of the Work. Bidders ability to provide said bonds is a condition precedent to bidding this project. Bids received without an alternate cost for providing a bond will be rejected. The contract will be awarded to the lowest responsive and responsible bidder complying with the conditions for bidding, provided the bid is reasonable and it is to the best interest of the Owner to accept it. The Owner reserves the right to reject the bid of any or all bidder in accordance with Indiana Code 36-1-12. Bids may be hand delivered and/or delivered by delivery service. Bids not reaching said location by 2:00 p.m., on February 9, 2021 will be returned unopened to the original bidder. Tax Status Please note that any materials or equipment that becomes a permanent part of the facility are NOT subject to the State Retail Tax (Sales Tax). This project is TAX-EXEMPT. Bidding Questions: 1.Bidding questions or RFIs should be directed to Gary Paston in writing via email to gpaston@weigandconstruction.com. 2.Last day for bidding RFIs is Tuesday, February 2, 2021 before 4 p.m. local time. Weigand Construction reserves the right to reject or answer any questions submitted after this time. January 22, 29 hspaxlp

BOONE TOWNSHIP, CASS COUNTY, I...

$
0
0
Boone Township, Cass County, Indiana Cash & Investments Combined Statement - 2020 Local Local Fund Beg Cash End Cash Fund Name & Inv Bal Receipts Disbursements & Inv Bal Number Jan 1, 2020 Dec 31, 2020 Governmental 1 Cumulative Fire $212,787.05 $16,789.48 $226,300.00 $3,276.53 Activities 2 Fire Fighting $47,103.34 $21,100.48 $14,000.00 $54,203.82 4 Park And Recreation $67,372.78 $0.00 $0.00 $67,372.78 5 Rainy Day $73,120.81 $10,271.00 $72,986.07 $10,405.74 6 Township $49,806.25 $30,521.18 $20,913.42 $59,414.01 7 Township Assistance $94,556.49 $0.00 $2,555.40 $92,001.09 GRAND TOTAL $544,746.72 $78,682.14 $336,754.89 $286,673.97 Detailed Receipts 2020 Governmental Cumulative Fire County Adjusted Gross Income Tax (CAGIT) Certified Shares $16,093.95 Activities Vehicle/Aircraft Excise Tax Distribution $667.53 Commercial Vehicle Excise Tax Distribution (CVET) $28.00 Total Taxes and Intergovernmental $16,789.48 Total Cumulative Fire $16,789.48 Fire Fighting General Property Taxes $6,318.37 County Adjusted Gross Income Tax (CAGIT) Certified Shares $14,509.04 Vehicle/Aircraft Excise Tax Distribution $262.07 Commercial Vehicle Excise Tax Distribution (CVET) $11.00 Total Taxes and Intergovernmental $21,100.48 Total Fire Fighting $21,100.48 Rainy Day Transfers In Transferred from Another Fund $10,271.00 Total Other Receipts $10,271.00 Total Rainy Day $10,271.00 Township General Property Taxes $28,715.92 Vehicle/Aircraft Excise Tax Distribution $1,622.26 Commercial Vehicle Excise Tax Distribution (CVET) $183.00 Total Taxes and Intergovernmental $30,521.18 Total Township $30,521.18 Total Governmental Activities $78,682.14 Disbursements by Fund 2020 Governmental Activities Cumulative Fire Machinery, Equipment, and Vehicles $223,800.00 Total Capital Outlays $223,800.00 Other Disbursements $2,500.00 Total Other Disbursements $2,500.00 Total Cumulative Fire $226,300.00 Fire Fighting Other Disbursements $14,000.00 Total Other Disbursements $14,000.00 Total Fire Fighting $14,000.00 Rainy Day Machinery, Equipment, and Vehicles $72,986.07 Total Capital Outlays $72,986.07 Total Rainy Day $72,986.07 Township Salaries and Wages $5,887.32 Total Personal Services $5,887.32 Office Supplies $174.97 Total Supplies $174.97 Professional Services $1,464.00 Printing and Advertising $257.75 Insurance $533.00 Rentals $1,200.00 Other Services and Charges $1,125.38 Total Services and Charges $4,580.13 Township Transfer Out - Transferred to Another Fund $10,271.00 Total Other Disbursements $10,271.00 Total Township $20,913.42 Township Assistance Housing $700.00 Utilities $1,855.40 Total Township Assistance $2,555.40 Total Township Assistance $2,555.40 Total Governmental Activities $336,754.89 CERTIFICATION State of Indiana SS: Cass County I, Bob Pifer, Trustee of BOONE TOWNSHIP, Cass County, Indiana, do solemnly affirm under the penalty of perjury that the preceding report is complete, true and correct, that the sum with which I am charged in this report are all of the sums received by me; and that the various items of expenditures credited have been fully paid in the sums stated; that such payments were made without express or implied agreement that any portion thereof shall be retained by or repaid to me or to any other person. I further affirm that a complete and detailed annual report, together with all accompanying vouchers showing the names and persons having been paid money by the township, have been filed as required by law in the office of the County Auditor, and that copies of such annual report are in custody of the Township Board and the State Board of Accounts. Said report is subject to inspection by any taxpayer of the township. Bob Pifer, BOONE TOWNSHIP Trustee Telephone: 574-643-9358 Date this report was to be published: January 29, 2021 Subscribed and sworn (or affirmed) to before me, the Chairman of the Township Board of BOONE TOWNSHIP at its annual meeting, this 21 day of January, 2021 Susan VonTobel, Boone Township Board Chairman This report was received, accepted, and approved by the Township Board at its annual meeting, this 21 day of January, 2021 Boone Township Board: Susan VonTobel / William Haselby / Mary Lou Foerg L-31 January 29 hspaxlp #1690722

NOTICE OF PUBLIC HEARING NOTI...

$
0
0
NOTICE OF PUBLIC HEARING Notice is hereby given that the Advisory Plan Commission of Elkhart County, Indiana, will hold public hearings in the Meeting Room at the Department of Public Services Building, 4230 Elkhart Road, Goshen, Indiana, on the 11th day of February 2021. The public hearings will begin at 9:00 A.M. (local time), and the following order and times have been scheduled for the petitions before the Advisory Plan Commission. All petitions will be heard no earlier than the designated time unless modified prior to the first hearing. 9:00 A.M. Steve W. Ruple & Renae L. Ruple represented by Abonmarche Consultants for a zone map change from A-1 to M-1 on property located on the south side of CR 2, 1,000 ft. west of SR 13, common address of 11134 CR 2 in York Township. Greencroft Middlebury Inc. represented by Abonmarche Consultants for a zone map change from GPUD R-3/R-4 to DPUD R-4 and for Primary approval of a 1-lot minor subdivision to be known as GREENCROFT MIDDLEBURY PHASE LIA DPUD R-4 on property located on the west side of Greencroft Parkway, 590 ft. south of Wayne St., east of US 20, in Middlebury Township. Lavern Graber & Sue Graber represented by Hand to Plow Surveying for a zone map change from A-1 to DPUD A-1 and for Primary approval of a 2-lot minor subdivision to be known as COUNTRY BARN DPUD A-1 on property located on the southeast corner of CR 16 and CR 116, common address of 11742 CR 16 in Middlebury Township. 9:30 A.M. Star Property Real Estate Company LLC represented by AR Engineering, LLC for a zone map change from GPUD B-2 to DPUD B-2 and for Primary approval of a 1-lot minor subdivision to be known as STAR PROPERTY DG DPUD B-2 on property located on the east side of SR 13, 1,200 ft. south of CR 32, in Clinton Township. Fahlbeck Properties Inc. represented by Progressive Engineering Inc. for a zone map change from A-1 to DPUD A-1 and for Primary approval of a 3-lot minor subdivision to be known as SPRING FORWARD FAHLBECK, DPUD on property located on the west side of CR 35, 835 ft. north of US 20, common address of 56865 CR 35 in Middlebury Township. None of the above proposals would add or amend any penalty or forfeiture provisions of the Zoning Ordinance. The files for the petitions are available for public inspection during normal working hours of the Elkhart County Offices, at the Department of Public Services, 4230 Elkhart Road, Goshen, Indiana. Written comments filed with the Secretary of the Plan Commission before the hearings will be considered, and oral comments concerning the petitions will be heard, in the Meeting Room at the Department of Public Services Building, 4230 Elkhart Road, Goshen, Indiana, starting at 9:00 A.M. (local time) and corresponding to the above-scheduled times and place. The Commission may find it necessary to continue the hearing from time to time. Lori Snyder, Secretary Elkhart County Plan Commission 4230 Elkhart Road Goshen, Indiana 46526 January 29 hspaxlp

OFFICIAL NOTICE OF BOND SALE O...

$
0
0
OFFICIAL NOTICE OF BOND SALE OF $1,000,000 (PRELIMINARY, SUBJECT TO CHANGE) WESTERN SCHOOL CORPORATION, HOWARD COUNTY, INDIANA, GENERAL OBLIGATION BONDS, SERIES 2021 NOTICE IS HEREBY GIVEN that on February 10, 2021, separate sealed bids will be received on behalf of Western School Corporation, Howard County, Indiana (the School Corporation), in care of the School Corporation's municipal advisor, Therber & Brock (the Municipal Advisor), Attn: Mr. Mike Therber, 11550 North Meridian Street, Suite 275, Carmel, Indiana 46032, telephone: (317) 637-9572, facsimile number (317) 686-9102, in the manner as set forth herein, until 11:00 a.m. (Eastern Standard Time), for the purchase of the general obligation bonds of the School Corporation designated as Western School Corporation, Howard County, Indiana, General Obligation Bonds, Series 2021 (the 2021 General Obligation Bonds), in the aggregate principal amount of One Million Dollars ($1,000,000) (preliminary, subject to change), to be issued by the School Corporation pursuant to and for the purposes set forth in a Resolution adopted by the Board of School Trustees of the School Corporation on January 19, 2021 (the Bond Resolution). TYPES OF BIDS ALLOWED. Bidders may submit a sealed bid via first class mail, electronic mail or facsimile transmission to the Municipal Advisor at the address or facsimile number described above until 11:00 a.m. (Eastern Standard Time) on February 10, 2021. FORM, MATURITY AND PAYMENT OF BONDS. Interest on the 2021 General Obligation Bonds shall be calculated on the basis of a three hundred sixty (360) day year comprised of twelve (12) thirty (30) day months and will be payable on each January 15 and July 15, commencing July 15, 2022. The 2021 General Obligation Bonds will be issued as fully registered bonds, in certificated form, in either denominations of Five Thousand Dollars ($5,000) or integral multiples thereof or a minimum denomination of One Hundred Thousand Dollars ($100,000) and in denominations of Five Thousand Dollars ($5,000) or integral multiples thereof above One Hundred Thousand Dollars ($100,000), and registered either in the name of the successful bidder (the Purchaser) or in book-entry-only format, each as chosen by the Purchaser. The 2021 General Obligation Bonds will be numbered consecutively from 2021R-1, will be dated and bear interest from the date of delivery and will mature on the dates and in the amounts set forth below: MATURITY SCHEDULE Date* Principal Amount* July 15, 2022 $75,000 January 15, 2023 95,000 July 15, 2023 100,000 January 15, 2024 100,000 July 15, 2024 100,000 January 15, 2025 105,000 July 15, 2025 105,000 January 15, 2026 105,000 July 15, 2026 105,000 January 15, 2027 110,000 *Preliminary, subject to change The School Corporation reserves the right to decrease the entire principal amount of the 2021 General Obligation Bonds issued or to make adjustments in the principal amounts within one or more of the maturities set forth above based on the actual interest rate or rates bid by the Purchaser based on the School Corporation's current debt service levy and the School Corporation's anticipated debt service levy during the term of the 2021 General Obligation Bonds in order to maintain a future debt service levy approximately equal to the School Corporation's current debt service levy. In addition, if the maximum principal amount of the 2021 General Obligation Bonds issued decreases, the School Corporation reserves the right to adjust principal amounts within maturities based on the parameters set forth in this paragraph. The payment of interest on the 2021 General Obligation Bonds will be paid by wire on each interest payment date, or by check or draft mailed one business day prior to each interest payment date, to the registered owners of the 2021 General Obligation Bonds as of the first (1st) day of the month in which interest is paid at the address as it appears on the registration books kept by The Bank of New York Mellon Trust Company, N.A., as the registrar and paying agent (the Registrar and the Paying Agent), or at such other address as is provided to the Registrar and/or Paying Agent in writing by such registered owner. Principal on the 2021 General Obligation Bonds will be payable at the office of the Paying Agent or by wire transfer on each date principal is due, as chosen by the Purchaser. The 2021 General Obligation Bonds are not subject to optional redemption prior to maturity. Upon the election of the Purchaser, any of the 2021 General Obligation Bonds may be issued as term bonds subject to mandatory sinking fund redemption on January 15 and July 15 of the year set forth above at 100% of the face value in accordance with the schedule set forth above. If any 2021 General Obligation Bonds are subject to mandatory sinking fund redemption, the Registrar and Paying Agent shall credit against the mandatory sinking fund requirement for any term bonds and corresponding mandatory sinking fund redemption obligation, in the order determined by the School Corporation, any term bonds maturing on the same date which have previously been redeemed (otherwise than as a result of a previous mandatory redemption requirement) or delivered to the Registrar or the Paying Agent for cancellation or purchased for cancellation by the Registrar and not theretofore applied as a credit against any redemption obligation. Each term bond so delivered or canceled shall be credited by the Registrar and the Paying Agent at 100% of the principal amount thereof against the mandatory sinking fund obligation on such mandatory obligations and the principal amount of that term bond to be redeemed by operation of the mandatory sinking fund requirement shall be accordingly reduced; provided, however, the Registrar and the Paying Agent shall only credit such term bonds to the extent received on or before forty-five days preceding the applicable mandatory redemption date. Notice of any mandatory sinking fund redemption will be mailed by first class mail by the Registrar and the Paying Agent not less than 30 days prior to the date selected for redemption to the registered owners of all 2021 General Obligation Bonds to be redeemed at the address shown on the registration books of the Registrar; provided, however, that failure to give such notice by mailing or a defect in the notice or the mailing as to the 2021 General Obligation Bonds will not affect the validity of any proceedings for redemption as to any other 2021 General Obligation Bonds for which notice is adequately given. Notice having been mailed, the 2021 General Obligation Bonds designated for redemption will, on the date specified in such notice, become due and payable at the then applicable redemption price. On the dates and in accordance with the terms and conditions set forth in the 2021 General Obligation Bonds, such 2021 General Obligation Bonds will be redeemed by the Registrar and the Paying Agent for that purpose. From and after the date of redemption so designated, unless default is made in the redemption of the 2021 General Obligation Bonds upon presentation, interest on the 2021 General Obligation Bonds designated for redemption will cease. INTEREST RATES AND STATUS OF BANK QUALIFICATION. Each bid must be for all of the 2021 General Obligation Bonds and must state the rate or rates of interest for the 2021 General Obligation Bonds in multiples of 1/8th or 1/100th of 1%, not to exceed four percent (4,00%) per annum. Bids specifying more than one interest rate must also specify the amount and maturities of the 2021 General Obligation Bonds bearing each rate. All 2021 General Obligation Bonds maturing on the same date shall bear the same rate of interest, and the interest rate bid on any maturity of the 2021 General Obligation Bonds must be equal to or greater than the interest rate bid on any and all prior maturities of the 2021 General Obligation Bonds. Although not a term of sale, it is requested that each bid show the total dollar cost to final maturity and the true interest cost on the entire issue. The 2021 General Obligation Bonds will be designated by the School Corporation as qualified tax-exempt obligations for purposes of Section 265(b)(3) of the Internal Revenue Code of 1986, as amended (the Code'). BIDDING DETAILS. No bid for less than 99.50% of the par value of the 2021 General Obligation Bonds shall be considered. No conditional bid will be considered. The School Corporation reserves the right to reject any and all bids and to waive any informality in any bid. If no satisfactory bids are received for the 2021 General Obligation Bonds at the time and on the date herein fixed, the sale may be continued from day to day, thereafter without further advertisement, for 30 days until a satisfactory bid has been received, but during such period no bid which provides an equal or higher net interest cost to the School Corporation than the best bid received at the time of the advertised sale will be considered. Each of the bids for the 2021 General Obligation Bonds shall be either sealed in an envelope or sent via electronic mail or facsimile transmission with a cover page or subject line marked Bid for Western School Corporation, Howard County, Indiana, General Obligation Bonds, Series 2021, and delivered to the Municipal Advisor as required hereinabove. BASIS FOR AWARD. Subject to the provisions contained herein, the award for the 2021 General Obligation Bonds will be made to the bidder offering the lowest net interest cost, to be determined by computing the total interest on all 2021 General Obligation Bonds from the date thereof to the date of maturity and deducting therefrom the premium bid, if any, or adding thereto the amount of any discount, if any. AUTHORITY, PURPOSE AND SOURCE OF SECURITY. The 2021 General Obligation Bonds are being issued under the provisions of the Indiana Code for the purpose of procuring funds to pay for the costs of the 2021 General Obligation Bond Project, as defined and described in the Bond Resolution and costs associated with issuing the 2021 General Obligation Bonds. The 2021 General Obligation Bonds are payable solely from an ad valorem property tax levied on all taxable property in the School Corporation, and the 2021 General Obligation Bonds constitute an indebtedness of the School Corporation within the provisions and limitations of the Constitution of the State of Indiana. BOND DELIVERY. At the time of delivery of the 2021 General Obligation Bonds, the approving opinion of Barnes & Thornburg LLP, bond counsel, of Indianapolis, Indiana (Bond Counsel), as to the validity of the 2021 General Obligation Bonds, together with a transcript of the proceedings for the 2021 General Obligation Bonds, and closing certificates in the customary form showing no litigation will be furnished to the Purchaser of the 2021 General Obligation Bonds at the expense of the School Corporation. In addition, unless Bond Counsel is able on the date of delivery to render an opinion to the effect that, under existing law (1) the interest on the 2021 General Obligation Bonds is excludable from gross income for federal income tax purposes and (2) the interest on the 2021 General Obligation Bonds is exempt from income taxation in the State of Indiana for all purposes except the Indiana financial institutions tax, the Purchaser of the 2021 General Obligation Bonds shall have the right to rescind the sale and in such event, the Deposit will be returned. MISCELLANEOUS. At the request of the School Corporation and/or Bond Counsel, the Purchaser shall furnish to the School Corporation, simultaneously with or before delivery of the 2021 General Obligation Bonds, a certificate, in a form satisfactory to the School Corporation and Bond Counsel, (a) to the effect that the Purchaser is purchasing the 2021 General Obligation Bonds for its own account and with the present intent to hold the 2021 General Obligation Bonds to maturity or earlier redemption of mandatory tender, or (b) regarding the initial offering prices of each maturity of the 2021 General Obligation Bonds in accordance with the requirements of Section 148 of the Internal Revenue Code of 1986, as amended and in effect on the date of issuance of the 2021 General Obligation Bonds. The School Corporation reserves the right to reject any and all bids for any reason and for no reason at all and to waive any and all informalities, defects or requirements set forth in this notice or any bid submitted in response to this notice Dated this 22nd day of January, 2021. WESTERN SCHOOL CORPORATION, HOWARD COUNTY, INDIANA By: Randy McCracken, Superintendent K-48 1/22, 29 hspaxlp 1689598

RICE STATE OF INDIANA IN THE H...

$
0
0
Rice STATE OF INDIANA IN THE HOWARD COURT SS: COUNTY OF HOWARD CAUSE NO. 34D02-2007-EU-000148 IN THE MATTER OF THE ESTATE OF: JEFFREY L. RICE, Deceased. NOTICE OF ADMINISTRATION Notice is hereby given that Marc Rice and Sandra R. Winningham were on the 20th day of July, 2020 appointed: Co-Personal Representatives of the Estate of Jeffrey L. Rice, Deceased. All persons having claims against said estate, whether or not now due, must file the same in said court within five (5) months from the date of the first publication of this notice or said claims will be forever barred. Dated at Kokomo. Indiana, this 21st day of July, 2020. /s/ Debbie Stewart Clerk, Howard Court /s/ Steven K. Raquet STEVEN K. RAQUET Attorney at Law 4619 West 180 South Russiaville, IN 46979 6448-34 K-72 1/29,2/6 hspaxlp 1691188

SARJENT STATE OF INDIANA IN TH...

$
0
0
Sarjent STATE OF INDIANA IN THE MONTGOMERY SUPERIOR COURT SS: COUNTY OF MONTGOMERY ESTATE DOCKET: 54D02-2101-EU-000009 IN THE MATTER OF THE UNSUPERVISED ESTATE OF BESSIE SARJENT, DECEASED. NOTICE OF ADMINISTRATION Notice is hereby given that ROBERT SUITER was on January 25, 2021, appointed as Personal Representative of the Estate of BESSIE SARJENT, deceased, who died on JUNE 29, 2020. All persons who have claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death whichever is earlier, or the claims will be forever barred. DATED at Indiana, this January 27th, 2021. /s/ Karyn Douglas MONTGOMERY County Superior Court Attorney for personal representative: Doris Brauman Moore Brauman Moore Law Offices 128 East Main Street Brownsburg, Indiana 46112 Telephone: 317-858-5000 Fax: 317-858-5009 Attorney Number: 21958-32 TLR-71 1/30,2/6 hspaxlp 1691572

SEEHASE STATE OF INDIANA COUNT...

$
0
0
Seehase STATE OF INDIANA COUNTY OF CASS IN THE CASS CIRCUIT COURT 2021 TERM 09C01-2101-EU-000003 IN THE MATTER OF THE UNSUPERVISED ESTATE OF RODERICK A. SEEHASE, DECEASED. NOTICE OF ADMINISTRATION Notice is hereby given that Charles F. Seehase was, on the 11th day of January, 2021, appointed as Executor of the Unsupervised Estate of Roderick A. Seehase, deceased, who died on the 21st day of December, 2020. All persons who have claims against this Estate, whether or not now due, must file the claim in the Office of the Clerk of this Court within three (3) months from the date of the first publication of this Notice, or within nine months (9) after the decedent's death, whichever is earlier, or such claims will be forever barred. Dated at Logansport, Indiana, this 1/19/2021. /s/ Destry Richey Clerk, Cass Circuit Court R. Tod Groff, Esq. (#8554-09) MILLER, GROFF & DAMM, P.C. 216 Fourth Street Logansport, IN 46947 Tel.: (574) 722-4343 ATTORNEYS FOR THE ESTATE OF RODERICK A. SEEHASE L-24 1/23, 30 hspaxlp 1689880

IN THE FLOYD COUNTY CIRCUIT CO...

$
0
0
IN THE FLOYD COUNTY CIRCUIT COURT STATE OF INDIANA IN THE MATTER OF THE SUPERVISED ADMINISTRATION OF THE ESTATE OF SHARON F. BROWN, DECEASED. CASE NUMBER: 22C01-2101- ES-014 MATTHEW S. JACOBS, ATTORNEY FOR THE ADMINISTRATRIX. NOTICE OF ADMINISTRATION Notice is hereby given that on January 20, 2021, Toni Salisbury was appointed Administratrix of the estate of Sharon F. Brown, deceased, who died intestate on December 31, 2020. The name and address of the attorney representing the Administratrix is: Matthew S. Jacobs, Attorney at Law, 430 Watt Street, Jeffersonville, Indiana 47130, Telephone: (812) 285-1200. All persons having claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at New Albany, Indiana, this January 20, 2021. CLERK OF THE FLOYD COUNTY COURTS hspaxlp

STATE OF INDIANA IN THE BOONE ...

$
0
0
STATE OF INDIANA IN THE BOONE CIRCUIT COURT SS: COUNTY OF BOONE CAUSE NO. 06C01-2101-MI-5 IN THE MATTER OF AN APPLICATION FOR AN ORDER TO BMV TO ISSUE A REPLACEMENT CERTIFICATE OF TITLE Thorntown Metal Recycling & Auto Parts, LLC Petitioner PETITION TO ISSUE A REPLACEMENT CERTIFICATE OF TITLE 1. The above-named Petitioner, Thorntown Metal Recycling & Auto Parts, LLC, has filed a verified petition for an order to the Indiana Bureau of Motor Vehicles to issue a Replacement Certificate of Title 2. The allegations and statements of fact set forth in the petition are true and accurate. 3. The Petitioner is the legal owner of an automobile described and identified as follows: Year: 2005 Make: Honda Model: Odyssey Vin: 5FNRL38245B031167 4. The Petitioner acquired legal title to the automobile on or about 2/12/2020. 5. The original Certificate of Title issued to the Petitioner has been destroyed and no duplicate Certificate of Title exists. 6. I know of no reason why a Replacement Certificate of Title should not be issued to me as the owner of said vehicle. I AFFIRM THE FORGOING UNDER PENALTIES OF PURGERY Date: 12/30/2020 /s/ Steve Imel Address: 302 West Church St. Thorntown, IN 46071 Date of Birth: 07-21-XXXX Telephone: 317-XXX-XXXX Driver's License #: XXXX-XX-XXXX This Petition is assigned for hearing on March 8, 2021 at 8:15 A.M. TLR-66 1/30,2/6,13 hspaxlp

STATE OF INDIANA SS: COUNTY OF...

$
0
0
State of Indiana SS: County of Cass Gary Miller Open & Tile Joint Drainage Board Notice of Order Adopting Schedule of Damages and Assessments (142) Gary Miller Open & Tile Reconstruction Adams Twp., Cass County; Liberty Twp., Fulton County; and Union Twp., Miami County Please take notice that on January 22, 2021, the Gary Miller Open & Tile Joint Drainage Board held a public hearing on the Reconstruction Report and Schedule of Damages and Assessments. The Findings and Order of the Board have been filed and are available for inspection in the office of the Cass County Surveyor, 200 Court Park, Suite 306, Logansport, IN 46947. Gary Miller Open & Tile Joint Drainage Board By: Ryan Browning, Chairman L-33 1/30 hspaxlp 1691050

IN THE CIRCUIT COURT 1 FOR CLA...

$
0
0
IN THE CIRCUIT COURT 1 FOR CLARK COUNTY STATE OF INDIANA IN THE MATTER OF THE UNSUPERVISED ADMINISTRATION OF THE ESTATE OF TERRY STACKHOUSE, DECEASED. CASE NUMBER: 10C01-2101- EU-018 MATTHEW S. JACOBS, ATTORNEY FOR THE CO-ADMINISTRATORS. NOTICE OF ADMINISTRATION Notice is hereby given that on January 28, 2021, Wesley Y. Stackhouse and Tiffany Stackhouse Horn were appointed Co-Administrators of the estate of Terry Stackhouse, deceased, who died intestate on November 29, 2020. The name and address of the attorney representing the Co-Administrators is: Matthew S. Jacobs, Attorney at Law, 430 Watt Street, Jeffersonville, Indiana 47130, Telephone: (812) 285-1200. All persons having claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Jeffersonville, Indiana, this January 28, 2021. CLERK OF THE CLARK COUNTY COURTS hspaxlp

THE ANNUAL BOARD MEETING OF TH...

$
0
0
The Annual Board Meeting of the Decatur County Soil & Water Conservation District Board of Supervisors will be held on February 1, 2021. The meeting will begin at 6pm at the Decatur County Extension Office, 545 S Co Rd 200 W, Greensburg, IN 47240. G-50 1/30 hspaxlp 1691419

STATE OF INDIANA ) IN TH...

$
0
0
STATE OF INDIANA ) IN THE CLARK CIRCUIT COURT 4 ) SS: COUNTY OF CLARK ) CAUSE NUMBER: 10C04-2008-JC-000080 10C04-2008-JC-000079 IN THE MATTER OF: ASW - DOB 08/07/2012 AH - DOB 07/24/2014 CHILDREN ALLEGED TO BE CHILDREN IN NEED OF SERVICES AND ERIC ALLEN WHITLOW (FATHER) AND ANY UNKNOWN ALLEGED FATHERS SUMMONS FOR SERVICE BY PUBLICATION & NOTICE OF CHILDREN IN NEED OF SERVICES HEARING TO: Eric Allen Whitlow and Any Unknown Alleged Father Whereabouts unknown NOTICE IS HEREBY GIVEN to the above noted parent whose whereabouts are unknown, as well as Any Unknown Alleged Fathers, whose whereabouts are also unknown, that the Indiana Department of Child Services has filed its Verified Petition Alleging the children to be in Need of Services, in accordance with I.C. 31-34-9-3, and that an adjudication hearing has been scheduled with the Court. YOU ARE HEREBY COMMANDED to appear before the Judge of the Clark Circuit Court 4, 501 E. Court Avenue, Jeffersonville, IN 47130 - 812-285-6294 for a(n) Initial/Fact Finding Hearing on 3/23/2021 at 9:30 AM. At said hearing, the Court will consider the Petition and evidence thereon and will render its decision as to whether the above named minor children are children in need of services and shall enter adjudication accordingly. Your failure to appear after lawful notice will be deemed as your default and waiver to be present at said hearing. UPON ENTRY OF SAID ADJUDICATION, A DISPOSITIONAL HEARING will be held in which the Court will consider (1) Alternatives for the care, treatment, or rehabilitation for the children; (2) The necessity, nature, and extent of your participation in the program of care, treatment, or rehabilitation for the children; and (3) Your financial responsibility for any services provided for the parent, guardian or custodian of the children including child support. YOU MUST RESPOND by appearing in person or by an attorney within thirty (30) days after the last publication of this notice, and in the event you fail to do so, an adjudication on said petition, judgment by default may be entered against you, or the court may proceed in your absence, without further notice. __________________________________________________ Clerk Andrew Kitchel, 34390-64 Attorney, Indiana Department of Child Services 1421 E. 10th Street Jeffersonville, IN 47130 FAX: 317-232-1743 Office: 812-288-5444 hspaxlp

PUBLIC NOTICE ELKHART COUNTY L...

$
0
0
PUBLIC NOTICE Elkhart County Local Emergency Planning Committee (LEPC) The Elkhart County Local Emergency Planning Committee (LEPC) hereby notifies the public that in conformity with the Superfund Amendment and data concerning the storage of hazardous chemicals by facilities in Elkhart County. The data is available for inspection at the Elkhart Fire Station number 7 located at 801 W. County Road 6, Elkhart, IN 46514. Also available for review are the Emergency Plan the LEPC has developed dealing with emergencies involving hazardous chemicals, follow up emergency notices required of facilities experience chemical releases which escape the confines of the facility, and a listing of Tier II reporting facilities in Elkhart County. The mailing address for the LEPC is Elkhart County LEPC attn: Charles (Chaz) Taylor, chairperson, 26861 CR 26, Elkhart, IN 46517. The Elkhart County LEPC normally meets the third Tuesday of the even numbered months at 1:30 pm in the Elkhart County 911 Center located at 22286 County Road 28, Goshen, IN 46526. The following is a listing of the 2021 meeting dates: February 16, 2021 April 20, 2021 June 16, 2021 August 17, 2021 October 19, 2021 December 14, 2021 Further information can be obtained by contacting the Elkhart County EMA/LEPC at 574-891-2238. January 30 hspaxlp

STATE OF INDIANA ) IN THE FL...

$
0
0
STATE OF INDIANA ) IN THE FLOYD CIRCUIT COURT ) SS: COUNTY OF FLOYD ) ) CAUSE NUMBER: 22C01-1910-JC-000651 22C01-1910-JC-000652 IN THE MATTER OF: OR- DOB 2/20/2018 OB - DOB 7/12/2019 CHILDREN ALLEGED TO BE CHILDREN IN NEED OF SERVICES AND BRIANNA BUSH (MOTHER) AND ANY UNKNOWN ALLEGED FATHERS SUMMONS FOR SERVICE BY PUBLICATION & NOTICE OF CHILDREN IN NEED OF SERVICES HEARING TO: Any Unknown Alleged Father Whereabouts unknown NOTICE IS HEREBY GIVEN to Any Unknown Alleged Fathers, whose whereabouts are unknown, that the Indiana Department of Child Services has filed its Verified Petition Alleging the children to be in Need of Services, in accordance with LC. 31-34-9-3, and that an adjudication hearing has been scheduled with the Court. YOU ARE HEREBY COMMANDED to appear before the Judge of the Floyd Circuit Court, 311 Hauss Square, Room 413, New Albany, IN 47150 - 812-948-5455 for a(n) Initial/Fact Finding Hearing on 4/1/2021 at 2:00 PM. At said hearing, the Court will consider the Petition and evidence thereon and will render its decision as to whether the above named minor children are children in need of services and shall enter adjudication accordingly. Your failure to appear after lawful notice will be deemed as your default and waiver to be present at said hearing. UPON ENTRY OF SAID ADJUDICATION, A DISPOSITIONAL HEARING will be held in which the Court will consider (1) Alternatives for the care, treatment, or rehabilitation for the children; (2) The necessity, nature, and extent of your participation in the program of care, treatment, or rehabilitation for the children; and (3) Your financial responsibility for any services provided for the parent, guardian or custodian of the children including child support. YOU MUST RESPOND by appearing in person or by an attorney within thirty (30) days after the last publication of this notice, and in the event you fail to do so, an adjudication on aid petition, judgment by default ma be entered against you, or the court may proceed in your absence, without further notic /s/ Danita Burks Clerk Shelbie Stevens, 35498-22 Attorney, Indiana Department of Child Services 824 University Woods Drive Suite 10 New Albany, IN 47150 hspaxlp

NOTICE TO TAXPAYERS OF ADDITIO...

$
0
0
NOTICE TO TAXPAYERS OF ADDITIONAL APPROPRIATIONS Notice is hereby given the taxpayers of Southeast Daviess Fire Protection District, Daviess County, Indiana that proper legal officers of the Daviess County Council will consider the following additional appropriations in excess of the budget for the current year at their regular meeting place at the Commissioners' Room, 200 E Walnut St., Washington, IN at 8:30 A.M. on the 10th day of February, 2021. FUND NAME: GENERAL AMOUNT Major Budget Classification: Capital Outlays $150,000.00 TOTAL for General Fund: $150,000.00 Taxpayers appearing at the meeting shall have a right to be heard. The additional appropriation as finally made will be referred to the Department of Local Government Finance (Department). The Department will make a written determination as to the sufficiency of Funds to support the appropriations within fifteen (15) days of receipt of Certified Copy of action taken. 01/27/21 Phillip S. Gabhart (Fiscal Officer) hspaxlp January 30, 2021

IN THE CIRCUIT COURT FOR FLOYD...

$
0
0
IN THE CIRCUIT COURT FOR FLOYD COUNTY STATE OF INDIANA IN RE: THE MARRIAGE OF FELISHA R. HENLEY, Petitioner and Case No. 22C01-2101-DN-000012 TERRANCE T. SIMMONS, Respondent SUMMONS BY PUBLICATION TO: TERRANCE T. SIMMONS, Respondent, whose whereabouts are unknown. TERRANCE T. SIMMONS is hereby notified that a Petition for Dissolution of Marriage was filed by Felisha R. Henley on January 8, 2021, in the Office of the Clerk of Floyd Circuit Court. NOTICE IS HEREBY GIVEN that a Final Hearing on the Petition For Dissolution of Marriage has been scheduled for the 7th day of April, 2021 at 1:15 o'clock PM., and will be held in the Floyd Circuit Court, City-County Building, 311 Hauss Square, New Albany, Indiana. Failure to appear may result in an order by default with respect to the relief sought. The attorney representing Felisha R. Henley is Rachele L. Cummins, #22323-49, Smith Carpenter Fondrisi Cummins & Schulte, LLC, 209 E. Chestnut Street, P. O. Box 98, Jeffersonville, IN 47131-0098, Telephone: (812) 282-7736. The nature of the suit is a dissolution of your marriage with Felisha R. Henley including property and debt division. You must respond in writing and file your response with the Court within thirty (30) days after the last date this Notice was published and if you fail to do so, judgment by default may be entered against you for the relief demanded by the Petitioner. It is suggested that you consult with an attorney of your choice regarding this matter. This notice issued this 12th day of January, 2021. /s/ Danita Burks Clerk, Floyd Circuit Court Prepared by: Rachele L. Cummins, #22323-49 Smith Carpenter Fondrisi Cummins & Schulte, LLC 209 E. Chestnut Street P. O. Box 98 Jeffersonville, IN 47131-0098 Telephone: (812) 282-7736 Attorney for Petitioner hspaxlp

ELKHART COUNTY UNSAFE BUILDING...

$
0
0
Elkhart County Unsafe Building Law Notice of Unpaid Costs Dated: January 26, 2021 To: This notice by publication is specifically directed to the following persons who may be owners or claim a substantial property interest in the within described real estate and whose whereabouts are unknown: Homeworks Holdings, LLC; Lisa M. Brown TAX ID/PARCEL NUMBER: 20-06-15-251-008.000-009 & 20-06-15-251-009.000-009 LEGAL DESCRIPTION OF PROPERTY: Lots Numbers Thirty-seven (37), Thirty-eight (38), and Thirty-nine (39) as the said Lots are known and designated on the recorded Plat of Shore Acres, a Subdivision in Concord Township, Elkhart County, Indiana; said Plat being recorded in Plat Book 3, page 65, in the Office of the Recorder of Elkhart County, State of Indiana. Excepting the South two hundred (200) feet of Lot Thirty-eight (38) aforesaid and excepting the South two hundred (200) feet of Lot Number Thirty-seven (37) aforesaid. Excepting also the East twenty-five (25) feet of Lot Number Thirty-seven (37) aforesaid. COMMON ADDRESS OF PROPERTY: 57342 Ne Ce Dah, Elkhart, IN 46516 OWNER OF RECORD (at time Order to Comply was issued): Homeworks Holdings, LLC NATURE OF WORK ACCOMPLISHED: Demolition AMOUNT OF UNPAID COSTS: $25,765.00 ($25,000 cost of work + $765.00 County processing expense) DATE PERFORMANCE OF WORK COMPLETED: 12-21-2020 You are receiving this notice of the above unpaid costs because you are listed in the Elkhart County Auditor's records as the owner, mortgage holder, or person with a substantial interest in the above referenced property on the date that the County of Elkhart, Indiana took action to address the condition of the property pursuant to The County Unsafe Building Law, Elkhart County Section 36-7-9-1. It has been more than fifteen (15) days since the County incurred the costs set forth above. If payment is not made in full within thirty (30) days of receipt of this notice, the County of Elkhart, Indiana will certify the amount as a special assessment to the Elkhart County Auditor, for inclusion of the amount of the taxes due for the above property. To avoid this action, you must make full payment to the Elkhart County Treasurer, c/o Elkhart County Building Department - Unsafe Building Fund, 4230 Elkhart Road, Goshen, Indiana 46526 within thirty (30) days. Please note the above property address and date of performance of work with your payment. Kevin Williams, Elkhart County Building Commissioner Elkhart County Building Department 4230 Elkhart Road Goshen, IN 46526 (574) 971-4564 January 30 February 6 hspaxlp
Viewing all 47387 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>